Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLA NUEVA CONDOMINIUM ASSOCIATION, INC.

Filing Information
737986 59-1794535 02/03/1977 FL ACTIVE CANCEL ADM DISS/REV 10/07/2009 NONE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 02/12/2019
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 02/12/2019
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 02/12/2019

Address Changed: 02/12/2019
Officer/Director Detail Name & Address

Title PD

GALLENGER, GORDON
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

COLLERAN, JAMES
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

BREAUX, SHAUN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

BEDON, MARIA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

HUDSON, DAVID
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

BEDON, EDDY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 03/07/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/24/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
10/07/2009 -- REINSTATEMENT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
06/27/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
12/22/2000 -- Reg. Agent Resignation View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
06/02/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format